About

Registered Number: 04292741
Date of Incorporation: 24/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 5 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

 

170 Prospect Road Management Ltd was registered on 24 September 2001 with its registered office in Berkshire, it's status is listed as "Active". The current directors of the business are listed as Hirst, Peter, Oakford, David, Sutton, Gwenda Jane, Bristo, Paul, Cooke, Jacqueline Ann, Hilder, Howard Henry, Hilder, Nigel Howard, Meister, Sophie, Rafferty, Clyde Thomas, Redpath, Jayne, Thompson, Neil. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Peter 01 May 2004 - 1
OAKFORD, David 10 September 2005 - 1
SUTTON, Gwenda Jane 05 September 2015 - 1
BRISTO, Paul 05 March 2007 17 January 2011 1
COOKE, Jacqueline Ann 01 May 2004 21 March 2005 1
HILDER, Howard Henry 24 September 2001 26 July 2004 1
HILDER, Nigel Howard 24 September 2001 26 July 2004 1
MEISTER, Sophie 10 October 2011 17 November 2017 1
RAFFERTY, Clyde Thomas 01 January 2005 26 February 2007 1
REDPATH, Jayne 01 October 2005 04 September 2015 1
THOMPSON, Neil 01 January 2005 23 September 2005 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 10 May 2018
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
PSC09 - N/A 05 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 10 October 2011
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
AA - Annual Accounts 26 August 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 24 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.